- Company Overview for AMRO CONSTRUCTION LIMITED (11029069)
- Filing history for AMRO CONSTRUCTION LIMITED (11029069)
- People for AMRO CONSTRUCTION LIMITED (11029069)
- Charges for AMRO CONSTRUCTION LIMITED (11029069)
- More for AMRO CONSTRUCTION LIMITED (11029069)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
10 Jan 2020 | MR01 | Registration of charge 110290690005, created on 7 January 2020 | |
09 Jan 2020 | MR01 | Registration of charge 110290690004, created on 7 January 2020 | |
03 Jan 2020 | AA | Micro company accounts made up to 31 December 2019 | |
01 Jan 2020 | CS01 | Confirmation statement made on 31 December 2019 with updates | |
29 Mar 2019 | MR01 | Registration of charge 110290690003, created on 27 March 2019 | |
29 Mar 2019 | MR01 | Registration of charge 110290690002, created on 27 March 2019 | |
25 Mar 2019 | RESOLUTIONS |
Resolutions
|
|
22 Mar 2019 | SH08 | Change of share class name or designation | |
22 Mar 2019 | SH10 | Particulars of variation of rights attached to shares | |
22 Mar 2019 | SH01 |
Statement of capital following an allotment of shares on 1 March 2019
|
|
10 Mar 2019 | AA | Micro company accounts made up to 31 December 2018 | |
04 Jan 2019 | CS01 | Confirmation statement made on 31 December 2018 with no updates | |
30 Oct 2018 | CS01 | Confirmation statement made on 23 October 2018 with no updates | |
24 Aug 2018 | AA | Micro company accounts made up to 31 December 2017 | |
18 Apr 2018 | PSC01 | Notification of Richard Anthony Buckley as a person with significant control on 24 October 2017 | |
18 Apr 2018 | PSC04 | Change of details for Mr David John Taylor as a person with significant control on 26 March 2018 | |
18 Apr 2018 | CH01 | Director's details changed for Mr David John Taylor on 26 March 2018 | |
26 Mar 2018 | MR01 | Registration of charge 110290690001, created on 26 March 2018 | |
23 Feb 2018 | AD01 | Registered office address changed from 6 Meadows Road Heaton Chapel Stockport SK4 5DN United Kingdom to Unit 24 Westbrook Trading Estate Trafford Park Manchester M17 1AY on 23 February 2018 | |
31 Oct 2017 | AA01 | Current accounting period shortened from 31 October 2018 to 31 December 2017 | |
24 Oct 2017 | NEWINC |
Incorporation
Statement of capital on 2017-10-24
|